About

Registered Number: 03828954
Date of Incorporation: 20/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 8 Gaveston Gardens, Deddington, Banbury, Oxfordshire, OX15 0NX

 

Based in Banbury, Oxfordshire, 21st Century Net Ltd was registered on 20 August 1999, it's status is listed as "Active". The companies directors are Turner, Ronald Geoffrey, Harris, David Anthony. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Ronald Geoffrey 23 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, David Anthony 23 August 1999 04 July 2015 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 06 August 2015
TM02 - Termination of appointment of secretary 04 July 2015
AD01 - Change of registered office address 04 July 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 05 August 2014
AD01 - Change of registered office address 10 July 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 08 August 2012
CH01 - Change of particulars for director 08 August 2012
CH03 - Change of particulars for secretary 08 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 19 November 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 17 August 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 12 January 2001
RESOLUTIONS - N/A 15 December 2000
363s - Annual Return 11 October 2000
CERTNM - Change of name certificate 17 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
225 - Change of Accounting Reference Date 09 September 1999
287 - Change in situation or address of Registered Office 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
NEWINC - New incorporation documents 20 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.